Hungerhill Developments Limited NOTTINGHAM


Founded in 2007, Hungerhill Developments, classified under reg no. 06229672 is an active company. Currently registered at 27-31 Carlton Road NG3 2DG, Nottingham the company has been in the business for seventeen years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 4 directors, namely Michael P., Edmund C. and David L. and others. Of them, David L., Cherry U. have been with the company the longest, being appointed on 27 April 2007 and Michael P. has been with the company for the least time - from 17 July 2018. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Peter W. who worked with the the company until 14 March 2014.

Hungerhill Developments Limited Address / Contact

Office Address 27-31 Carlton Road
Office Address2 Sneinton
Town Nottingham
Post code NG3 2DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06229672
Date of Incorporation Fri, 27th Apr 2007
Industry Landscape service activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Michael P.

Position: Director

Appointed: 17 July 2018

Edmund C.

Position: Director

Appointed: 27 October 2010

David L.

Position: Director

Appointed: 27 April 2007

Cherry U.

Position: Director

Appointed: 27 April 2007

Joan B.

Position: Director

Appointed: 01 July 2013

Resigned: 16 March 2016

Peter S.

Position: Director

Appointed: 07 May 2013

Resigned: 12 June 2017

Kenneth W.

Position: Director

Appointed: 20 August 2008

Resigned: 08 November 2013

Timothy R.

Position: Director

Appointed: 29 April 2008

Resigned: 03 September 2009

Andrew T.

Position: Director

Appointed: 27 April 2007

Resigned: 31 October 2007

Peter W.

Position: Secretary

Appointed: 27 April 2007

Resigned: 14 March 2014

Jonathan C.

Position: Director

Appointed: 27 April 2007

Resigned: 03 March 2022

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we established, there is The Renewal Trust Limited from Nottingham, England. This PSC is categorised as "a company limited by guarantee" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

The Renewal Trust Limited

27-31 Carlton Road, Nottingham, NG3 2DG, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 03345194
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand151 558128 674136 637135 665167 879180 916
Current Assets245 702233 587151 398210 359243 112201 222
Debtors94 144104 91314 76174 69475 23320 306
Net Assets Liabilities    3144 569
Other Debtors1 5365 8374 8821 2891 90517 064
Property Plant Equipment     4 372
Other
Accumulated Depreciation Impairment Property Plant Equipment     1 457
Additions Other Than Through Business Combinations Property Plant Equipment     5 829
Amounts Owed By Related Parties47 49137 7229 0796 5401 604 
Amounts Owed To Group Undertakings     20 238
Creditors245 701233 586151 397210 045242 7983 279
Increase From Depreciation Charge For Year Property Plant Equipment     1 457
Net Current Assets Liabilities1113143143 476
Other Creditors226 100216 758135 913195 737222 0123 279
Other Taxation Social Security Payable10 47012 437 10 26611 576998
Property Plant Equipment Gross Cost     5 829
Total Assets Less Current Liabilities    3147 848
Trade Creditors Trade Payables9 1314 39115 4844 0429 21025 195
Trade Debtors Trade Receivables45 11761 35480066 86571 7243 242

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Resolution
On December 1, 2023 new director was appointed.
filed on: 14th, December 2023
Free Download (2 pages)

Company search

Advertisements